Manchester
M4 1DZ
Director Name | Ms Prudence Margaret Burch |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | New Zealander,Britis |
Status | Current |
Appointed | 02 October 2009(5 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16-20 Turner Street Manchester M4 1DZ |
Director Name | Mr Robert Earnest Jones |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2019(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16-20 Turner Street Manchester M4 1DZ |
Director Name | Ms Prudence Margaret Burch |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(4 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 February 2008) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 4 Healey Close Kersal Dale Salford Lancashire M7 3PQ |
Director Name | Michael Chaskalson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(4 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 November 2005) |
Role | Author |
Correspondence Address | The Old Abbey House Abbey Road Cambridge Cambridgeshire CB5 8HQ |
Director Name | Mr Gary William Hennessey |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(4 days after company formation) |
Appointment Duration | 15 years, 7 months (resigned 11 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16-20 Turner Street Manchester M4 1DZ |
Secretary Name | Raymond Ernest Fricker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(4 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 October 2006) |
Role | Health Worker |
Correspondence Address | Flat 8, Norfolk House 34 Upper Park Road Salford Lancs M7 4GZ |
Secretary Name | Mr Gary William Hennessey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(2 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 11 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16-20 Turner Street Manchester M4 1DZ |
Director Name | Mr Stephen Johnson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2007(3 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 17 December 2010) |
Role | Mindfulness Trainer |
Country of Residence | England |
Correspondence Address | 5 Ainslie Street Ulverston Cumbria LA12 7JE |
Director Name | Ms Gillian Roche-Saunders |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 September 2019(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71-75 Shelton Street, Shelton Street London WC2H 9JQ |
Director Name | Mr Oliver Nathaniel Church |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2019(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16-20 Turner Street Manchester M4 1DZ |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2004(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2004(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Website | www.breathworks-mindfulness.org.uk/ |
---|---|
Telephone | 0161 8341110 |
Telephone region | Manchester |
Registered Address | 16-20 Turner Street Manchester M4 1DZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Gary Hennessey 33.33% Ordinary |
---|---|
1 at £1 | Prudence Burch 33.33% Ordinary |
1 at £1 | Raymond Fricker 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,326 |
Cash | £59,373 |
Current Liabilities | £68,769 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 January 2024 (3 months ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 2 weeks from now) |
25 January 2024 | Confirmation statement made on 15 January 2024 with no updates (3 pages) |
---|---|
28 September 2023 | Accounts for a dormant company made up to 31 December 2022 (13 pages) |
17 August 2023 | Director's details changed for Mr Raymond Ernest Fricker on 25 July 2023 (2 pages) |
17 August 2023 | Director's details changed for Ms Prudence Margaret Burch on 25 July 2023 (2 pages) |
20 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
22 September 2022 | Total exemption full accounts made up to 31 December 2021 (15 pages) |
14 March 2022 | Cessation of Raymond Ernest Fricker as a person with significant control on 16 April 2019 (1 page) |
14 March 2022 | Cessation of Prudence Margaret Burch as a person with significant control on 16 April 2019 (1 page) |
26 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
16 December 2021 | Termination of appointment of Gillian Roche-Saunders as a director on 16 December 2021 (1 page) |
16 December 2021 | Termination of appointment of Oliver Nathaniel Church as a director on 23 November 2021 (1 page) |
3 September 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
28 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
10 December 2020 | Appointment of Ms Gillian Roche-Saunders as a director on 11 September 2019 (2 pages) |
2 October 2020 | Total exemption full accounts made up to 31 December 2019 (17 pages) |
27 January 2020 | Confirmation statement made on 15 January 2020 with updates (4 pages) |
27 September 2019 | Appointment of Mr Robert Jones as a director on 16 September 2019 (2 pages) |
27 September 2019 | Appointment of Mr Oliver Nathaniel Church as a director on 16 September 2019 (2 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (18 pages) |
23 September 2019 | Director's details changed for Mr Raymond Ernest Fricker on 11 September 2019 (2 pages) |
23 September 2019 | Termination of appointment of Gary William Hennessey as a secretary on 11 September 2019 (1 page) |
23 September 2019 | Termination of appointment of Gary William Hennessey as a director on 11 September 2019 (1 page) |
23 September 2019 | Cessation of Gary William Hennessey as a person with significant control on 11 September 2019 (1 page) |
23 September 2019 | Notification of Breathworks Foundation as a person with significant control on 16 April 2019 (2 pages) |
5 August 2019 | Statement of company's objects (2 pages) |
5 August 2019 | Resolutions
|
4 July 2019 | Statement of company's objects (2 pages) |
28 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (13 pages) |
25 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
18 January 2017 | Confirmation statement made on 15 January 2017 with updates (7 pages) |
18 January 2017 | Confirmation statement made on 15 January 2017 with updates (7 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
31 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-31
|
31 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-31
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
26 January 2015 | Director's details changed for Ms Prudence Margaret Burch on 21 January 2015 (2 pages) |
26 January 2015 | Director's details changed for Ms Prudence Margaret Burch on 21 January 2015 (2 pages) |
21 January 2015 | Director's details changed for Ms Prudence Margaret Burch on 21 January 2015 (2 pages) |
21 January 2015 | Director's details changed for Ms Prudence Margaret Burch on 21 January 2015 (2 pages) |
21 January 2015 | Director's details changed for Mr Gary William Hennessey on 21 January 2015 (2 pages) |
21 January 2015 | Director's details changed for Mr Raymond Ernest Fricker on 21 January 2015 (2 pages) |
21 January 2015 | Director's details changed for Mr Gary William Hennessey on 21 January 2015 (2 pages) |
21 January 2015 | Director's details changed for Ms Prudence Margaret Burch on 21 January 2015 (2 pages) |
21 January 2015 | Director's details changed for Mr Raymond Ernest Fricker on 21 January 2015 (2 pages) |
21 January 2015 | Director's details changed for Ms Prudence Margaret Burch on 21 January 2015 (2 pages) |
19 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
5 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
30 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
13 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Director's details changed for Mr Raymond Ernest Fricker on 10 February 2012 (2 pages) |
10 February 2012 | Secretary's details changed for Mr Gary William Hennessey on 10 February 2012 (1 page) |
10 February 2012 | Director's details changed for Mr Gary William Hennessey on 10 February 2012 (2 pages) |
10 February 2012 | Secretary's details changed for Mr Gary William Hennessey on 10 February 2012 (1 page) |
10 February 2012 | Director's details changed for Mr Gary William Hennessey on 10 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Mr Raymond Ernest Fricker on 10 February 2012 (2 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
26 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
21 December 2010 | Termination of appointment of Stephen Johnson as a director (1 page) |
21 December 2010 | Termination of appointment of Stephen Johnson as a director (1 page) |
6 July 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
19 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
18 January 2010 | Director's details changed for Stephen Johnson on 15 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Gary William Hennessey on 15 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Stephen Johnson on 15 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Gary William Hennessey on 15 January 2010 (2 pages) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
12 October 2009 | Appointment of Ms Prudence Margaret Burch as a director (2 pages) |
12 October 2009 | Appointment of Ms Prudence Margaret Burch as a director (2 pages) |
9 February 2009 | Return made up to 15/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 15/01/09; full list of members (4 pages) |
5 November 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
5 November 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
29 February 2008 | Appointment terminated director prudence burch (1 page) |
29 February 2008 | Appointment terminated director prudence burch (1 page) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Return made up to 15/01/08; full list of members (3 pages) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Return made up to 15/01/08; full list of members (3 pages) |
23 January 2008 | New director appointed (1 page) |
23 January 2008 | New director appointed (1 page) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
9 February 2007 | Director's particulars changed (1 page) |
9 February 2007 | Director's particulars changed (1 page) |
9 February 2007 | Return made up to 15/01/07; full list of members (3 pages) |
9 February 2007 | New secretary appointed (1 page) |
9 February 2007 | Secretary resigned (1 page) |
9 February 2007 | New secretary appointed (1 page) |
9 February 2007 | Secretary resigned (1 page) |
9 February 2007 | Return made up to 15/01/07; full list of members (3 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
15 December 2006 | Amended accounts made up to 31 December 2005 (7 pages) |
15 December 2006 | Amended accounts made up to 31 December 2005 (7 pages) |
22 September 2006 | Change of name (26 pages) |
22 September 2006 | Change of name (26 pages) |
20 April 2006 | £ sr 1@1 05/11/05 (1 page) |
20 April 2006 | £ sr 1@1 05/11/05 (1 page) |
18 January 2006 | Return made up to 15/01/06; full list of members (3 pages) |
18 January 2006 | Return made up to 15/01/06; full list of members (3 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
17 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
17 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Director's particulars changed (1 page) |
26 October 2005 | Registered office changed on 26/10/05 from: 30 chantry road moseley birmingham west midlands B13 8DH (1 page) |
26 October 2005 | Total exemption small company accounts made up to 31 January 2005 (2 pages) |
26 October 2005 | Registered office changed on 26/10/05 from: 30 chantry road moseley birmingham west midlands B13 8DH (1 page) |
26 October 2005 | Total exemption small company accounts made up to 31 January 2005 (2 pages) |
26 October 2005 | Registered office changed on 26/10/05 from: 30 chantry road, moseley, birmingham, west midlands B13 8DH (1 page) |
1 February 2005 | Return made up to 15/01/05; full list of members
|
1 February 2005 | Return made up to 15/01/05; full list of members
|
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | Registered office changed on 29/01/04 from: 11 church road great bookham surrey KT23 3PB (1 page) |
29 January 2004 | Registered office changed on 29/01/04 from: 11 church road, great bookham, surrey, KT23 3PB (1 page) |
29 January 2004 | New secretary appointed;new director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | Registered office changed on 29/01/04 from: 11 church road great bookham surrey KT23 3PB (1 page) |
29 January 2004 | New secretary appointed;new director appointed (2 pages) |
22 January 2004 | Secretary resigned (1 page) |
22 January 2004 | Secretary resigned (1 page) |
15 January 2004 | Incorporation (13 pages) |
15 January 2004 | Incorporation (13 pages) |